Company NameFestival Records International Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number00934408
CategoryPrivate Limited Company
Incorporation Date25 June 1968(55 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(39 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameEmma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(54 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePhilip Percy Parker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(24 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
RoleAccountant
Correspondence Address15 Thomas More House
London
EC2Y 8BT
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(24 years after company formation)
Appointment Duration11 years, 9 months (resigned 23 April 2004)
RoleJournalist
Correspondence Address1211 Avenue Of The Americas
New York Ny 10036
Usa
Director NameMr Allan Raymond Hely
Date of BirthDecember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1992(24 years after company formation)
Appointment Duration10 years, 9 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address10 Kirham Street
Beacroft
New South Wales
Foreign
Director NamePeter Joseph Gormley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1992(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1998)
RoleArtist Manager
Correspondence Address70 Portmore Park Road
Weybridge
Surrey
KT13 8EX
Secretary NamePhilip Percy Parker
NationalityBritish
StatusResigned
Appointed11 July 1992(24 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address15 Thomas More House
London
EC2Y 8BT
Director NameRoger Grierson
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 September 1998(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 2004)
RoleChairman
Correspondence Address2 Pearl Parade
Pearl Beach
New South Wales
2256
Director NameMalcolm Colin Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(30 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRobins Wood Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Secretary NameMalcolm Colin Smith
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRobins Wood Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed23 April 2004(35 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(39 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2022)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitenewsint.co.uk

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
23 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
23 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (9 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (9 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
22 July 2008Return made up to 11/07/08; full list of members (4 pages)
22 July 2008Return made up to 11/07/08; full list of members (4 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
13 March 2008Director appointed mrs carla stone (1 page)
13 March 2008Director appointed mrs carla stone (1 page)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (12 pages)
26 April 2006Full accounts made up to 30 June 2005 (12 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
18 July 2005Return made up to 11/07/05; full list of members (3 pages)
18 July 2005Return made up to 11/07/05; full list of members (3 pages)
22 December 2004Full accounts made up to 30 June 2004 (14 pages)
22 December 2004Full accounts made up to 30 June 2004 (14 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Return made up to 11/07/04; full list of members (3 pages)
6 August 2004Location of register of members (1 page)
6 August 2004Location of register of members (1 page)
6 August 2004Return made up to 11/07/04; full list of members (3 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New director appointed (5 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (5 pages)
12 May 2004New director appointed (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 45-51 whitfield street london W1P 5RJ (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 45-51 whitfield street london W1P 5RJ (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (6 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 August 2003Return made up to 11/07/03; full list of members (7 pages)
4 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
17 February 2003Full accounts made up to 30 June 2002 (13 pages)
17 February 2003Full accounts made up to 30 June 2002 (13 pages)
12 July 2002Return made up to 11/07/02; full list of members (8 pages)
12 July 2002Return made up to 11/07/02; full list of members (8 pages)
1 March 2002Full accounts made up to 30 June 2001 (12 pages)
1 March 2002Full accounts made up to 30 June 2001 (12 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 August 2000Return made up to 11/07/00; full list of members (7 pages)
9 August 2000Return made up to 11/07/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
22 July 1999Return made up to 11/07/99; no change of members (7 pages)
22 July 1999Return made up to 11/07/99; no change of members (7 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
6 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 October 1997Full accounts made up to 30 June 1997 (10 pages)
6 October 1997Full accounts made up to 30 June 1997 (10 pages)
21 July 1997Return made up to 11/07/97; no change of members (8 pages)
21 July 1997Return made up to 11/07/97; no change of members (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1996Full accounts made up to 30 June 1995 (11 pages)
23 April 1996Full accounts made up to 30 June 1995 (11 pages)
22 August 1995Return made up to 11/07/95; change of members (14 pages)
22 August 1995Return made up to 11/07/95; change of members (14 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 September 1994Return made up to 11/07/94; no change of members (8 pages)
1 September 1994Return made up to 11/07/94; no change of members (8 pages)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1993Return made up to 11/07/93; full list of members (8 pages)
21 July 1993Return made up to 11/07/93; full list of members (8 pages)
1 October 1992Return made up to 11/07/92; no change of members (6 pages)
1 October 1992Return made up to 11/07/92; no change of members (6 pages)
25 June 1968Incorporation (24 pages)
25 June 1968Incorporation (24 pages)
25 June 1968Certificate of incorporation (1 page)
25 June 1968Certificate of incorporation (1 page)